KH REVCAP (IPSWICH) LIMITED

  • Company statusliquidation
  • Company No07702900
  • Age14 years Incorporated 13 July 2011
  • Officers7

Address

Floor 2, 10 Wellington Place, Leeds, LS1 4AP

KH REVCAP (IPSWICH) LIMITED is an liquidation company incorporated on 13 July 2011 and based in Leeds. The company was registered 14 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68209 Other letting and operating of own or leased real estate

  • Accounts

    Available to 31 December 2023. Next accounts due by 31 December 2024

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Members Return Of Final Meeting

1 Month Ago on 19 Jun 2025

Liquidation Voluntary Declaration Of Solvency

9 Months Ago on 30 Oct 2024

Resolution

9 Months Ago on 30 Oct 2024

Change Registered Office Address Company With Date Old Address New Address

9 Months Ago on 03 Oct 2024

Liquidation Voluntary Appointment Of Liquidator

9 Months Ago on 03 Oct 2024

Confirmation Statement With No Updates

1 Year Ago on 30 Jul 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 23 Nov 2023

Confirmation Statement With No Updates

2 Years Ago on 25 Jul 2023

Appoint Person Director Company With Name Date

2 Years Ago on 16 Jun 2023

Change To A Person With Significant Control

2 Years Ago on 30 Dec 2022

Change Person Director Company With Change Date

2 Years Ago on 30 Dec 2022

Accounts With Accounts Type Unaudited Abridged

2 Years Ago on 30 Dec 2022

Confirmation Statement With No Updates

2 Years Ago on 04 Aug 2022

Appoint Person Director Company With Name Date

2 Years Ago on 03 Aug 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 29 Oct 2021

Confirmation Statement With No Updates

4 Years Ago on 23 Jul 2021

Termination Director Company With Name Termination Date

4 Years Ago on 13 Apr 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 29 Dec 2020

Confirmation Statement With Updates

4 Years Ago on 07 Aug 2020

Notification Of A Person With Significant Control

4 Years Ago on 07 Aug 2020

Withdrawal Of A Person With Significant Control Statement

4 Years Ago on 07 Aug 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 20 Jul 2020

Appoint Person Director Company With Name Date

5 Years Ago on 26 Sep 2019

Appoint Person Director Company With Name Date

5 Years Ago on 26 Sep 2019

Termination Director Company With Name Termination Date

5 Years Ago on 26 Sep 2019

People

Officers7

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
JTC (JERSEY) LIMITEDcorporate secretary 10 Jul 2018
CUDLIPP, Martin Gordondirector May 196901 Mar 2018
KNIGHT, Timothy Adriandirector May 196825 Jul 2013
PETTIT, Andrew Johndirector Mar 196826 Oct 2011
PRINGLE, Daniel Robertdirector Nov 197910 Dec 2021
TUCK, Jonathan Phillipdirector Dec 198312 Jun 2023
UNDERWOOD-WHITNEY, Anthony Jamesdirector Oct 197222 Jul 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
Revcap (Kh I) Limited 26 Sept 2019

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.